RACKHAM HOUSEFLOORS LIMITED
Overview
Company Name | RACKHAM HOUSEFLOORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01471339 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RACKHAM HOUSEFLOORS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is RACKHAM HOUSEFLOORS LIMITED located?
Registered Office Address | - Mill Street East WF12 9TA Dewsbury England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RACKHAM HOUSEFLOORS LIMITED?
Company Name | From | Until |
---|---|---|
RACKHAM HARDING LIMITED | Dec 31, 1980 | Dec 31, 1980 |
POTOAK LIMITED | Jan 07, 1980 | Jan 07, 1980 |
What are the latest accounts for RACKHAM HOUSEFLOORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RACKHAM HOUSEFLOORS LIMITED?
Last Confirmation Statement Made Up To | Oct 26, 2025 |
---|---|
Next Confirmation Statement Due | Nov 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 26, 2024 |
Overdue | No |
What are the latest filings for RACKHAM HOUSEFLOORS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS | 1 pages | AD02 | ||
Confirmation statement made on Oct 26, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 26, 2019 with updates | 4 pages | CS01 | ||
Change of details for Mr Paul Moore as a person with significant control on May 23, 2019 | 2 pages | PSC04 | ||
Cessation of Dawn Moore as a person with significant control on May 23, 2019 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||
Registered office address changed from Mill Street East Dewsbury WF12 9TA England to - Mill Street East Dewsbury WF12 9TA on Jul 04, 2019 | 1 pages | AD01 | ||
Registered office address changed from -- Mill Street East Dewsbury WF12 9TA England to Mill Street East Dewsbury WF12 9TA on Jul 04, 2019 | 1 pages | AD01 | ||
Registered office address changed from Mill Street East Dewsbury West Yorkshire WF12 9TA to -- Mill Street East Dewsbury WF12 9TA on Jul 04, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Oct 26, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 31 pages | AA | ||
Confirmation statement made on Oct 26, 2017 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Naabarro 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield S2 5SY | 1 pages | AD02 | ||
Register(s) moved to registered inspection location C/O Naabarro 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY | 1 pages | AD03 | ||
Full accounts made up to Dec 31, 2016 | 28 pages | AA | ||
Confirmation statement made on Oct 26, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of RACKHAM HOUSEFLOORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOORE, Paul | Director | Aurora Churchtown Belton DN9 1PA Doncaster South Yorkshire | England | British | Director | 12703460001 | ||||||||
VARLEY, Roger Mark | Director | 41 Gentian Court WF2 0FE Wakefield West Yorkshire | United Kingdom | British | Technical | 55911150002 | ||||||||
EPS SECRETARIES LIMITED | Secretary | London Wall EC2Y 5AL London 125 United Kingdom |
| 67339580001 | ||||||||||
ABLITT, Hedley John Brian | Director | 22 Milton Close Calder Grove WF4 3DU Wakefield West Yorkshire | British | Director | 7015260001 | |||||||||
ANDREWS, David Neil | Director | 5 Dorchester Road HD2 2JZ Huddersfield West Yorkshire | United Kingdom | British | Sales | 55911260001 | ||||||||
BIRDI, Avtar | Director | 50 Branstone Grove Gawthorpe WF5 9ST Ossett West Yorkshire | British | Sales | 55911200001 |
Who are the persons with significant control of RACKHAM HOUSEFLOORS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Dawn Moore | Oct 04, 2016 | Mill Street East WF12 9TA Dewsbury - England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Moore | Oct 04, 2016 | Mill Street East WF12 9TA Dewsbury - England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0